(CS01) Confirmation statement with no updates Sun, 24th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Dec 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Dec 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Dec 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 70 Chorley New Road Bolton Lancashire BL1 4BY.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 70 Chorley New Road Bolton Lancashire BL1 4BY.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 66.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 66.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Dec 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 66.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Dec 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2011
filed on: 23rd, January 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 23rd Jan 2011. Old Address: Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB
filed on: 23rd, January 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, June 2010
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on Sat, 1st May 2010: 66.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 19th Feb 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 19th Feb 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 18th Feb 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Feb 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2009
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|